- Company Overview for CUMBERLAND HOUSE RTM COMPANY LIMITED (10400292)
- Filing history for CUMBERLAND HOUSE RTM COMPANY LIMITED (10400292)
- People for CUMBERLAND HOUSE RTM COMPANY LIMITED (10400292)
- More for CUMBERLAND HOUSE RTM COMPANY LIMITED (10400292)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
06 Apr 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Jan 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Nov 2019 | AP01 | Appointment of Mr Kyle David Gardner as a director on 1 November 2019 | |
01 Oct 2019 | CS01 | Confirmation statement made on 28 September 2019 with no updates | |
01 Oct 2019 | PSC07 | Cessation of Karina Mary Smyth as a person with significant control on 1 October 2019 | |
12 Sep 2019 | AD01 | Registered office address changed from C/O Rebloom Ltd, the Courtyard Earl Road Cheadle Hulme Cheadle Cheshire SK8 6GN England to C/O Rebloom Ltd, Armadillo Stanley Green Business Park, Earl Road Cheadle Hulme Cheadle SK8 6PT on 12 September 2019 | |
09 Aug 2019 | TM01 | Termination of appointment of Karina Mary Smyth as a director on 9 August 2019 | |
09 Aug 2019 | TM01 | Termination of appointment of Karina Mary Smyth as a director on 9 August 2019 | |
30 May 2019 | AD01 | Registered office address changed from Courthill House 60 Water Lane Wilmslow SK9 5AJ England to C/O Rebloom Ltd, the Courtyard Earl Road Cheadle Hulme Cheadle Cheshire SK8 6GN on 30 May 2019 | |
13 May 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
23 Apr 2019 | AA01 | Previous accounting period extended from 30 September 2018 to 31 December 2018 | |
25 Oct 2018 | CS01 | Confirmation statement made on 28 September 2018 with no updates | |
24 Apr 2018 | AA | Accounts for a dormant company made up to 30 September 2017 | |
09 Apr 2018 | AD01 | Registered office address changed from PO Box SK9 5EQ Courthill House C/O Rebloom Ltd 60 Water Lane Wilmslow SK9 5AJ United Kingdom to Courthill House 60 Water Lane Wilmslow SK9 5AJ on 9 April 2018 | |
01 Nov 2017 | CS01 | Confirmation statement made on 28 September 2017 with no updates | |
05 Sep 2017 | AP01 | Appointment of Karina Mary Smyth as a director on 9 August 2017 | |
04 Sep 2017 | AP01 | Appointment of Karina Mary Smyth as a director on 3 August 2017 | |
11 Aug 2017 | AD01 | Registered office address changed from The Old Workshop 12B Kennerley's Lane Wilmslow Cheshire SK9 5EQ to PO Box SK9 5EQ Courthill House C/O Rebloom Ltd 60 Water Lane Wilmslow SK9 5AJ on 11 August 2017 | |
24 Jan 2017 | TM01 | Termination of appointment of Daniel Richard Hooley as a director on 11 January 2017 | |
29 Sep 2016 | NEWINC | Incorporation |